London
E14 5NR
Director Name | Mr Martin Bruce Wood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Martyn Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Overton House Southhook Road Knockentiber Kilmarnock Ayrshire KA2 0EE Scotland |
Secretary Name | Mr Martyn Davidson |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Overton House Southhook Road Knockentiber Kilmarnock Ayrshire KA2 0EE Scotland |
Director Name | Mr James Urquhart Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Megswell Farm Megswell Farm Kilwinning Ayrshire KA13 7RN Scotland |
Director Name | Mr Douglas Andrew Yates |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Overton Farm Cottage Southhook Road Knockentiber Kilmarnock Ayrshire KA2 0EE Scotland |
Website | www.prefectlockers.com |
---|---|
Telephone | 0845 8802426 |
Telephone region | Unknown |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
334 at £1 | Mr Martyn Davidson 33.40% Ordinary |
---|---|
333 at £1 | Christine Davidson 33.30% Ordinary |
333 at £1 | Mr Matthew Grant Doberer 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,555 |
Cash | £15,765 |
Current Liabilities | £267,375 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
11 August 2021 | Delivered on: 11 August 2021 Persons entitled: Synergy in Trade LTD Classification: A registered charge Outstanding |
---|---|
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
2 February 2012 | Delivered on: 10 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 September 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
---|---|
14 September 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
11 September 2020 | Cessation of James Urquhart Ferguson as a person with significant control on 16 July 2020 (1 page) |
11 September 2020 | Notification of a person with significant control statement (2 pages) |
2 June 2020 | Director's details changed for Mr Matthew Grant Doberer on 2 June 2020 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
11 July 2019 | Termination of appointment of Martyn Davidson as a secretary on 26 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Martyn Davidson as a director on 26 June 2019 (1 page) |
11 July 2019 | Appointment of Mr Martin Bruce Wood as a director on 26 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
4 July 2019 | Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD to 14 Stephenson Court Priory Business Park Bedford MK44 3WH on 4 July 2019 (1 page) |
2 July 2019 | Appointment of Mr James Urquhart Ferguson as a director on 21 October 2018 (2 pages) |
26 June 2019 | Termination of appointment of James Urquhart Ferguson as a director on 21 October 2018 (1 page) |
26 June 2019 | Termination of appointment of Douglas Andrew Yates as a director on 21 October 2018 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 January 2017 | Appointment of Mr Douglas Yates as a director on 10 June 2016 (2 pages) |
4 January 2017 | Appointment of Mr James Urquhart Ferguson as a director on 10 June 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 March 2016 | Director's details changed for Mr Matthew Grant Doberer on 11 January 2016 (2 pages) |
15 March 2016 | Secretary's details changed for Mr Martyn Davidson on 11 January 2016 (1 page) |
15 March 2016 | Secretary's details changed for Mr Martyn Davidson on 11 January 2016 (1 page) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Matthew Grant Doberer on 11 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Martyn Davidson on 11 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Martyn Davidson on 11 January 2016 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 October 2014 | Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH to Daws House 33-35 Daws Lane London NW7 4SD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH to Daws House 33-35 Daws Lane London NW7 4SD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH to Daws House 33-35 Daws Lane London NW7 4SD on 7 October 2014 (1 page) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Matthew Grant Doberer on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Matthew Grant Doberer on 19 March 2014 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Martyn Davidson on 19 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Martyn Davidson on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Secretary's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 April 2010 | Director's details changed for Mr Martyn Davidson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Matthew Grant Doberer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Martyn Davidson on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Matthew Grant Doberer on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Martyn Davidson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Matthew Grant Doberer on 9 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
3 April 2009 | Director's change of particulars / martyn davidson / 14/03/2008 (1 page) |
3 April 2009 | Secretary's change of particulars / martyn davidson / 14/03/2008 (1 page) |
3 April 2009 | Secretary's change of particulars / martyn davidson / 14/03/2008 (1 page) |
3 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / martyn davidson / 14/03/2008 (1 page) |
3 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 January 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
6 January 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
14 March 2008 | Incorporation (14 pages) |
14 March 2008 | Incorporation (14 pages) |